This company is commonly known as Treeforn Property Management Limited. The company was founded 20 years ago and was given the registration number 04960965. The firm's registered office is in . You can find them at 89 Leighton Gardens, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | TREEFORN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04960965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leighton Gardens, London, NW10 3PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Flat 89 Leighton Gardens, London, NW10 3PY | Director | 26 November 2003 | Active |
89 Leighton Gardens, London, NW10 3PY | Director | 17 June 2020 | Active |
89 Leighton Gardens, London, NW10 3PY | Director | 17 June 2020 | Active |
89 Leighton Gardens, London, NW10 3PY | Secretary | 09 October 2009 | Active |
27 Mornington Road, Brooklyn, Wellington, New Zealand, | Secretary | 26 November 2003 | Active |
Flat 89 Garden Flat, Leighton Gardens, London, NW10 3PY | Secretary | 12 March 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 November 2003 | Active |
89 Leighton Gardens, London, NW10 3PY | Director | 09 October 2009 | Active |
27 Mornington Road, Brooklyn, Wellington, New Zealand, | Director | 26 November 2003 | Active |
Flat 89 Garden Flat, Leighton Gardens, London, NW10 3PY | Director | 12 March 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 November 2003 | Active |
Miss Emma Jane Redman | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | 89 Leighton Gardens, NW10 3PY |
Nature of control | : |
|
Mr Matthew Paul Rory Mardle | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Address | : | 89 Leighton Gardens, NW10 3PY |
Nature of control | : |
|
Mr Grant David Atkinson-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | 89 Leighton Gardens, NW10 3PY |
Nature of control | : |
|
Mrs Lauren Kylie Atkinson-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | 89 Leighton Gardens, NW10 3PY |
Nature of control | : |
|
Ms Margaret Fahey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | Irish |
Address | : | 89 Leighton Gardens, NW10 3PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.